Search icon

WELLMAN & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: WELLMAN & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELLMAN & ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: J13008
FEI/EIN Number 592664344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16593 SE 77th Northridge Ct., The Villages, FL, 32162, US
Mail Address: 16593 SE 77th Northridge Ct., The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLMAN LABON E President 16593 SE 77th Northridge Ct., The Villages, FL, 32162
WELLMAN LABON E Secretary 16593 SE 77th Northridge Ct., The Villages, FL, 32162
WELLMAN LABON E Treasurer 16593 SE 77th Northridge Ct., The Villages, FL, 32162
WELLMAN, L. ERNEST Agent 16593 SE 77th Northridge Ct., The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 16593 SE 77th Northridge Ct., The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2017-04-21 16593 SE 77th Northridge Ct., The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 16593 SE 77th Northridge Ct., The Villages, FL 32162 -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000209364 TERMINATED 1000000258087 LAKE 2012-03-13 2022-03-21 $ 637.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J12000209380 TERMINATED 1000000258089 LAKE 2012-03-13 2032-03-21 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J09001270874 LAPSED 2008 32445 COCI VOLUSIA COUNTY COURT 2009-07-07 2014-07-15 $465.35 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE A, ORMOND BEACH, FL
J09001198281 LAPSED 2009-CA-000198 LAKE COUNTY CIRCUIT COURT 2009-04-17 2014-05-13 $28,503.16 SUNTRUST BANK, 1001 SEMMES AVENUE, SIXTH FLOOR, RICHMOND, VA 23224

Documents

Name Date
Amendment 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State